CORE HIGHWAYS GROUP LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Purchase of own shares.

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Cancellation of shares. Statement of capital on 2025-01-17

View Document

22/01/2522 January 2025 Termination of appointment of Ian Mclaren as a director on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr James Scott Dix as a director on 2025-01-22

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

28/09/2428 September 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

20/08/2420 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of Mr Jason Edward Pavey as a director on 2024-08-02

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

16/05/2416 May 2024 Second filing of Confirmation Statement dated 2023-11-06

View Document

18/01/2418 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of Mr Charles Thomas Cornish as a director on 2023-09-01

View Document

09/10/239 October 2023 Appointment of Mr Ian Mclaren as a director on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Robin Michael Richardson as a director on 2023-08-31

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Termination of appointment of Andrew Ross Williams as a director on 2022-10-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-09-23

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

05/10/225 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Change of share class name or designation

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

27/07/2127 July 2021 Registration of charge 116657030003, created on 2021-07-22

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED AMBERON GROUP LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

17/06/2017 June 2020 18/02/20 STATEMENT OF CAPITAL GBP 20785095.71

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 18/02/2020

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ANDREW ROSS WILLIAMS

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116657030002

View Document

10/01/2010 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1919 November 2019 18/07/19 STATEMENT OF CAPITAL GBP 19240559.56

View Document

19/11/1919 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 19285562.00

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MICHAEL HENRY HARTMAN

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED CONSULTANCY EXPRESS (UK) LIMITED

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR TERENCE DAVID MUSSON

View Document

29/01/1929 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 19240559.50

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM AMBERON HOUSE ASPEN WAY PAIGNTON DEVON TQ4 7QR

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR DANIEL JAMES EAST

View Document

16/01/1916 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 19210658.50

View Document

09/01/199 January 2019 CURRSHO FROM 30/11/2019 TO 30/04/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 1 22 ASPEN WAY PAIGNTON DEVON TQ4 7QR ENGLAND

View Document

03/01/193 January 2019 SUB-DIVISION 23/11/18

View Document

03/01/193 January 2019 ADOPT ARTICLES 23/11/2018

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED AMPEL TOPCO LIMITED CERTIFICATE ISSUED ON 28/12/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116657030001

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company